Background WavePink WaveYellow Wave

MOBIUS ARGYLE LIMITED (09232065)

MOBIUS ARGYLE LIMITED (09232065) is a dissolved UK company. incorporated on 23 September 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOBIUS ARGYLE LIMITED has been registered for 11 years.

Company Number
09232065
Status
dissolved
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBIUS ARGYLE LIMITED

MOBIUS ARGYLE LIMITED is an dissolved company incorporated on 23 September 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOBIUS ARGYLE LIMITED was registered 11 years ago.(SIC: 96090)

Status

dissolved

Active since 11 years ago

Company No

09232065

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 20 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 September 2020 (5 years ago)
Submitted on 12 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

INFINIS ARGYLE LIMITED
From: 23 September 2014To: 23 May 2017
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 25 September 2020To: 4 January 2021
C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN
From: 20 March 2017To: 25 September 2020
First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
From: 23 September 2014To: 20 March 2017
Timeline

32 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Nov 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
May 23
Loan Cleared
Dec 23
Director Left
Nov 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Sept 2020

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 23 Sept 2014
Resigned 18 Dec 2014

LONG, Jacqueline

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015
Resigned 08 Dec 2016

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Apr 2017
Resigned 25 Sept 2020

ANDRES, Pablo

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born July 1973
Director
Appointed 01 Nov 2020
Resigned 06 Jun 2024

BOYD, Gordon Alexander

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 23 Sept 2014
Resigned 12 Nov 2015

BROWN, Katerina

Resigned
St Martins House, LondonEC1A 4EN
Born April 1973
Director
Appointed 10 May 2017
Resigned 04 Jul 2019

GRIFFITHS, David Huw

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1970
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2021

GUERIN, Daniel Joseph

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1957
Director
Appointed 01 Jan 2020
Resigned 31 Oct 2020

HARDMAN, Steven Neville

Resigned
St Martins House, LondonEC1A 4EN
Born May 1968
Director
Appointed 23 Sept 2014
Resigned 10 May 2017

HEYES, Simon Murray

Resigned
St Martins House, LondonEC1A 4EN
Born October 1963
Director
Appointed 23 Sept 2014
Resigned 10 May 2017

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 10 May 2017

JONES, Mark Richard

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1966
Director
Appointed 01 Jan 2020
Resigned 28 Mar 2023

LEE, Andrew William

Resigned
St Martins House, LondonEC1A 4EN
Born September 1957
Director
Appointed 14 Dec 2017
Resigned 05 Dec 2018

MACHIELS, Eric Philippe Marianne, Dr

Resigned
St Martins House, LondonEC1A 4EN
Born July 1966
Director
Appointed 23 Sept 2014
Resigned 10 May 2017

MACKENZIE, Scott Leitch

Resigned
St Martins House, LondonEC1A 4EN
Born June 1969
Director
Appointed 10 May 2017
Resigned 30 Jan 2019

NAGLE, Michael

Resigned
St Martins House, LondonEC1A 4EN
Born September 1952
Director
Appointed 10 May 2017
Resigned 14 Dec 2017

WALTERS, Mark Alan

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born June 1979
Director
Appointed 14 Dec 2017
Resigned 05 Dec 2018

ZUYDAM, David Mel

Resigned
St Martins House, LondonEC1A 4EN
Born September 1961
Director
Appointed 11 Jul 2019
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Northampton Business Park, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Liquidation
10 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 December 2024
LIQ13LIQ13
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 February 2024
LIQ03LIQ03
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 February 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 January 2022
LIQ03LIQ03
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
8 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2021
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
4 January 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 January 2021
600600
Resolution
4 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Resolution
23 May 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
29 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Memorandum Articles
15 October 2014
MAMA
Resolution
15 October 2014
RESOLUTIONSResolutions
Incorporation Company
23 September 2014
NEWINCIncorporation